Company NameGTKV Engineering Limited
Company StatusDissolved
Company Number02519293
CategoryPrivate Limited Company
Incorporation Date6 July 1990(33 years, 9 months ago)
Dissolution Date17 April 2017 (6 years, 11 months ago)
Previous NameTruckmixer (U.K.) Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham David Tagg
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed06 July 1991(1 year after company formation)
Appointment Duration25 years, 9 months (closed 17 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Top Road
Hardwick Wood
Wingerworth
Chesterfield
S42 6RQ
Director NameMr Keith Vaines
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed06 July 1991(1 year after company formation)
Appointment Duration25 years, 9 months (closed 17 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillcroft
Ladygrove Road Two Dales
Matlock
Derbyshire
DE4 2FG
Secretary NameMr Graham David Tagg
NationalityEnglish
StatusClosed
Appointed06 July 1991(1 year after company formation)
Appointment Duration25 years, 9 months (closed 17 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Top Road
Hardwick Wood
Wingerworth
Chesterfield
S42 6RQ
Director NameAnthony William Parkin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration5 years, 12 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address253 Chesterfield Road
Dronfield
Sheffield
South Yorkshire
S18 6XH

Location

Registered AddressHart Shaw Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2009
Net Worth-£10,202
Current Liabilities£122,643

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Next Accounts Due30 April 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 April 2017Final Gazette dissolved following liquidation (1 page)
17 April 2017Final Gazette dissolved following liquidation (1 page)
16 January 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
16 January 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
28 January 2016Satisfaction of charge 1 in full (1 page)
28 January 2016Satisfaction of charge 1 in full (1 page)
30 January 2015Liquidators' statement of receipts and payments to 22 November 2014 (9 pages)
30 January 2015Liquidators' statement of receipts and payments to 22 November 2014 (9 pages)
30 January 2015Liquidators statement of receipts and payments to 22 November 2014 (9 pages)
27 January 2014Liquidators' statement of receipts and payments to 22 November 2013 (14 pages)
27 January 2014Liquidators' statement of receipts and payments to 22 November 2013 (14 pages)
27 January 2014Liquidators statement of receipts and payments to 22 November 2013 (14 pages)
11 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2013Court order insolvency:replacement of liquidator (20 pages)
11 December 2013Court order insolvency:replacement of liquidator (20 pages)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Appointment of a voluntary liquidator (1 page)
30 September 2013Liquidators' statement of receipts and payments to 7 July 2013 (14 pages)
30 September 2013Liquidators statement of receipts and payments to 7 July 2013 (14 pages)
30 September 2013Liquidators' statement of receipts and payments to 7 July 2013 (14 pages)
30 September 2013Liquidators statement of receipts and payments to 7 July 2013 (14 pages)
22 August 2012Liquidators' statement of receipts and payments to 7 July 2012 (15 pages)
22 August 2012Liquidators' statement of receipts and payments to 7 July 2012 (15 pages)
22 August 2012Liquidators statement of receipts and payments to 7 July 2012 (15 pages)
22 August 2012Liquidators statement of receipts and payments to 7 July 2012 (15 pages)
14 July 2011Statement of affairs with form 4.19 (6 pages)
14 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2011Statement of affairs with form 4.19 (6 pages)
14 July 2011Appointment of a voluntary liquidator (2 pages)
14 July 2011Appointment of a voluntary liquidator (2 pages)
14 July 2011Registered office address changed from Stainsby Close Holmewood Industrial Estate Chesterfield Derbyshire S42 5UG United Kingdom on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from Stainsby Close Holmewood Industrial Estate Chesterfield Derbyshire S42 5UG United Kingdom on 14 July 2011 (2 pages)
16 June 2011Company name changed truckmixer (U.K.) LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2011Company name changed truckmixer (U.K.) LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 36,300
(6 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 36,300
(6 pages)
5 July 2010Director's details changed for Keith Vaines on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Graham David Tagg on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Graham David Tagg on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Graham David Tagg on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Keith Vaines on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Keith Vaines on 1 October 2009 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 July 2009Return made up to 26/06/09; full list of members (5 pages)
23 July 2009Return made up to 26/06/09; full list of members (5 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 July 2008Registered office changed on 01/07/2008 from unit a, park road, holmewood ind park, holmewood, chesterfield, S42 5UY. (1 page)
1 July 2008Registered office changed on 01/07/2008 from unit a, park road, holmewood ind park, holmewood, chesterfield, S42 5UY. (1 page)
1 July 2008Return made up to 26/06/08; full list of members (5 pages)
1 July 2008Return made up to 26/06/08; full list of members (5 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 August 2007Return made up to 26/06/07; no change of members (7 pages)
15 August 2007Return made up to 26/06/07; no change of members (7 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 July 2006Return made up to 26/06/06; full list of members (7 pages)
5 July 2006Return made up to 26/06/06; full list of members (7 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 July 2005Return made up to 26/06/05; full list of members (8 pages)
20 July 2005Return made up to 26/06/05; full list of members (8 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 July 2004Return made up to 26/06/04; full list of members (8 pages)
30 July 2004Return made up to 26/06/04; full list of members (8 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 September 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
17 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 July 2002Return made up to 26/06/02; full list of members (8 pages)
4 July 2002Return made up to 26/06/02; full list of members (8 pages)
19 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
19 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
12 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
9 August 1999Return made up to 26/06/99; change of members (6 pages)
9 August 1999Return made up to 26/06/99; change of members (6 pages)
26 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
22 July 1998Return made up to 26/06/98; full list of members (6 pages)
22 July 1998Return made up to 26/06/98; full list of members (6 pages)
13 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
13 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
17 July 1997Return made up to 26/06/97; full list of members (6 pages)
17 July 1997Return made up to 26/06/97; full list of members (6 pages)
17 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
5 July 1996Return made up to 26/06/96; no change of members (4 pages)
5 July 1996Return made up to 26/06/96; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
21 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
21 June 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 June 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
14 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
22 August 1990Ad 20/08/90--------- £ si 35997@1=35997 £ ic 3/36000 (2 pages)
22 August 1990Ad 20/08/90--------- £ si 35997@1=35997 £ ic 3/36000 (2 pages)
12 July 1990Ad 06/07/90--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 July 1990Ad 06/07/90--------- £ si 1@1=1 £ ic 2/3 (2 pages)